T r p Realisations LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 8, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TR PRECISION ENGINEERING CO. LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 02729215 |
Record last updated | Monday, January 5, 2015 2:16:12 AM UTC |
Official Address | First Floor 58 Hagley Road Stourbridge West Midlands Dy81qd Wollaston And Town, Wollaston And Stourbridge Town There are 123 companies registered at this street |
Locality | Wollaston And Stourbridge Town |
Region | Dudley, England |
Postal Code | DY81QD |
Sector | General mechanical engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 23, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jul 23, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 16, 2012 | Liquidator's progress report |  |
Registry | Jul 11, 2011 | Liquidator's progress report 2729... |  |
Registry | Jan 31, 2011 | Liquidator's progress report |  |
Registry | Jan 26, 2010 | Notice to registrar of companies of supervisor's progress report |  |
Registry | Jan 26, 2010 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Dec 23, 2009 | Administrator's progress report |  |
Registry | Dec 15, 2009 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Sep 30, 2009 | Notice to registrar of companies of supervisor's progress report |  |
Registry | Jul 21, 2009 | Notice of result of meeting of creditors |  |
Registry | Jul 1, 2009 | Statement of administrator's proposals |  |
Registry | Jun 30, 2009 | Appointment of a woman |  |
Registry | May 20, 2009 | Notice of administrators appointment |  |
Registry | May 20, 2009 | Change in situation or address of registered office |  |
Registry | May 18, 2009 | Company name change |  |
Registry | May 16, 2009 | Change of name certificate |  |
Registry | May 1, 2009 | Appointment of a man as Director |  |
Registry | Apr 24, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 31, 2009 | Annual return |  |
Registry | Jan 28, 2009 | Notice to registrar of companies of supervisor's progress report |  |
Financials | Dec 8, 2008 | Annual accounts |  |
Registry | Feb 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 2729... |  |
Registry | Feb 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 2729... |  |
Registry | Sep 30, 2007 | Notice to registrar of companies of supervisor's progress report |  |
Financials | Sep 20, 2007 | Annual accounts |  |
Registry | Sep 14, 2007 | Annual return |  |
Financials | May 2, 2007 | Annual accounts |  |
Registry | Oct 4, 2006 | Change of accounting reference date |  |
Registry | Sep 19, 2006 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Registry | Aug 4, 2006 | Annual return |  |
Registry | Jul 27, 2006 | Change in situation or address of registered office |  |
Registry | Sep 15, 2005 | Annual return |  |
Registry | May 26, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 26, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 2729... |  |
Registry | May 25, 2005 | Particulars of a mortgage or charge |  |
Financials | Mar 14, 2005 | Annual accounts |  |
Registry | Jun 30, 2004 | Annual return |  |
Financials | Mar 8, 2004 | Annual accounts |  |
Registry | Aug 11, 2003 | Annual return |  |
Registry | Aug 11, 2003 | Resignation of a secretary |  |
Registry | Aug 11, 2003 | Director's particulars changed |  |
Registry | Jul 24, 2003 | Appointment of a secretary |  |
Registry | Jul 1, 2003 | Appointment of a woman as Secretary |  |
Registry | Apr 25, 2003 | Particulars of a mortgage or charge |  |
Financials | Mar 4, 2003 | Annual accounts |  |
Registry | Feb 1, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 1, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 2729... |  |
Registry | Sep 5, 2002 | Resignation of a director |  |
Registry | Aug 30, 2002 | Resignation of a woman |  |
Registry | Aug 16, 2002 | Resignation of a director |  |
Financials | Aug 12, 2002 | Annual accounts |  |
Registry | Aug 8, 2002 | Annual return |  |
Registry | May 6, 2002 | Resignation of one Director (a man) |  |
Registry | Jul 17, 2001 | Annual return |  |
Financials | May 10, 2001 | Annual accounts |  |
Registry | Dec 2, 2000 | Particulars of a mortgage or charge |  |
Registry | Nov 14, 2000 | Particulars of a mortgage or charge 2729... |  |
Financials | Jul 27, 2000 | Annual accounts |  |
Registry | Jul 13, 2000 | Annual return |  |
Registry | Aug 6, 1999 | Annual return 2729... |  |
Registry | Jul 5, 1999 | Change of accounting reference date |  |
Registry | Mar 9, 1999 | Particulars of a mortgage or charge |  |
Registry | Mar 9, 1999 | Particulars of a mortgage or charge 2729... |  |
Financials | Dec 10, 1998 | Annual accounts |  |
Registry | Jul 23, 1998 | Annual return |  |
Financials | Oct 16, 1997 | Annual accounts |  |
Registry | Jul 22, 1997 | Particulars of a mortgage or charge |  |
Registry | Jul 22, 1997 | Annual return |  |
Registry | Jun 5, 1997 | Particulars of a mortgage or charge |  |
Financials | Oct 15, 1996 | Annual accounts |  |
Registry | Jul 30, 1996 | Annual return |  |
Financials | Feb 7, 1996 | Annual accounts |  |
Registry | Jul 12, 1995 | Annual return |  |
Financials | Oct 11, 1994 | Annual accounts |  |
Registry | Jul 13, 1994 | Annual return |  |
Registry | Apr 8, 1994 | Change of name certificate |  |
Financials | Mar 30, 1994 | Annual accounts |  |
Registry | Sep 25, 1993 | Particulars of a mortgage or charge |  |
Registry | Jul 25, 1993 | Annual return |  |
Registry | Jun 4, 1993 | Director resigned, new director appointed |  |
Registry | May 28, 1993 | Particulars of a mortgage or charge |  |
Registry | May 11, 1993 | Appointment of a man as Secretary |  |
Registry | Mar 23, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 4, 1993 | Notice of accounting reference date |  |
Registry | Jan 21, 1993 | Director resigned, new director appointed |  |
Registry | Jul 20, 1992 | Director resigned, new director appointed 2729... |  |
Registry | Jul 20, 1992 | Two appointments: 2 women,: 2 women |  |
Registry | Jul 7, 1992 | Three appointments: 2 men and a person |  |
Registry | Jul 7, 1992 | Resignation of one Nominee Secretary |  |